AD01 |
Change of registered address from C/O Dickinsons, Brandon House First Floor, 90 the Broadway Chesham HP5 1EG United Kingdom on 2023/12/07 to 54 Tinwell Road Stamford PE9 2SD
filed on: 7th, December 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/10/26
filed on: 26th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 25th, September 2023
| accounts
|
Free Download
(11 pages)
|
CH01 |
On 2023/03/28 director's details were changed
filed on: 28th, March 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2023/03/28 director's details were changed
filed on: 28th, March 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2023/03/28
filed on: 28th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2023/02/28
filed on: 28th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2023/03/28
filed on: 28th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2023/03/28 director's details were changed
filed on: 28th, March 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Enterprise House Beesons Yard, Bury Lane Rickmansworth Herts WD3 1DS on 2023/03/28 to C/O Dickinsons, Brandon House First Floor, 90 the Broadway Chesham HP5 1EG
filed on: 28th, March 2023
| address
|
Free Download
(1 page)
|
CH01 |
On 2023/03/28 director's details were changed
filed on: 28th, March 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2023/03/28 director's details were changed
filed on: 28th, March 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022/10/26
filed on: 31st, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 27th, September 2022
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 2021/10/26
filed on: 10th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 29th, September 2021
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 2020/10/26
filed on: 9th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 17th, December 2020
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates 2019/10/26
filed on: 20th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 1st, October 2019
| accounts
|
Free Download
(13 pages)
|
MR01 |
Registration of charge 078247460009, created on 2019/06/28
filed on: 2nd, July 2019
| mortgage
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 078247460010, created on 2019/06/28
filed on: 2nd, July 2019
| mortgage
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2018/10/26
filed on: 29th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 27th, September 2018
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 2017/10/26
filed on: 2nd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 12th, September 2017
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates 2016/10/26
filed on: 7th, November 2016
| confirmation statement
|
Free Download
(9 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/12/31
filed on: 7th, October 2016
| accounts
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 078247460008, created on 2016/06/06
filed on: 8th, June 2016
| mortgage
|
Free Download
(8 pages)
|
CH01 |
On 2015/12/22 director's details were changed
filed on: 22nd, December 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015/12/22 director's details were changed
filed on: 22nd, December 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/10/26
filed on: 23rd, November 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/12/31
filed on: 11th, November 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/10/26
filed on: 21st, November 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2014/11/21
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/12/31
filed on: 30th, September 2014
| accounts
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 078247460007, created on 2014/07/30
filed on: 6th, August 2014
| mortgage
|
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/10/26
filed on: 6th, November 2013
| annual return
|
Free Download
(6 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2013/11/06
capital
|
|
AA |
Data of total exemption small company accounts made up to 2012/12/31
filed on: 18th, July 2013
| accounts
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 6
filed on: 12th, December 2012
| mortgage
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/10/26
filed on: 7th, December 2012
| annual return
|
Free Download
(6 pages)
|
MG01 |
Duplicate mortgage certificatecharge no:2
filed on: 19th, November 2012
| mortgage
|
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 16th, November 2012
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 5
filed on: 16th, November 2012
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 16th, November 2012
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 16th, November 2012
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 4
filed on: 16th, November 2012
| mortgage
|
Free Download
(5 pages)
|
AP01 |
New director appointment on 2012/04/27.
filed on: 27th, April 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2012/04/27.
filed on: 27th, April 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2012/04/19
filed on: 19th, April 2012
| officers
|
Free Download
(1 page)
|
AA01 |
Accounting period extended to 2012/12/31. Originally it was 2012/10/31
filed on: 21st, February 2012
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2011/11/07.
filed on: 7th, November 2011
| officers
|
Free Download
(3 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2011/10/28
filed on: 7th, November 2011
| capital
|
Free Download
(5 pages)
|
AP01 |
New director appointment on 2011/11/07.
filed on: 7th, November 2011
| officers
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 26th, October 2011
| incorporation
|
Free Download
(18 pages)
|